Advanced company searchLink opens in new window

INTIMATE BRANDS MANAGEMENT LIMITED

Company number 07698730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 89.00
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2018
20 Jun 2018 PSC05 Change of details for Bath & Body Works Uk Limited as a person with significant control on 11 December 2017
20 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
01 Nov 2017 AA Full accounts made up to 28 January 2017
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 88
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
25 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 22/12/2016
25 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 22/12/2016
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 49
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 87
07 Nov 2016 AP01 Appointment of Mark R Koenig as a director on 31 October 2016
04 Nov 2016 TM01 Termination of appointment of Douglas Leonard Williams as a director on 15 May 2015
18 Oct 2016 AA Full accounts made up to 30 January 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
20 Aug 2015 AA Full accounts made up to 31 January 2015
11 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
18 Feb 2015 AP01 Appointment of Douglas Leonard Williams as a director on 31 January 2015
09 Feb 2015 TM01 Termination of appointment of Luis Francisco Machado as a director on 1 January 2015
04 Nov 2014 AA Full accounts made up to 1 February 2014
15 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
04 Nov 2013 AA Full accounts made up to 2 February 2013
10 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
07 Mar 2013 AD03 Register(s) moved to registered inspection location
07 Mar 2013 AD02 Register inspection address has been changed
16 Jan 2013 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 16 January 2013